Search icon

EMA ENGINEERS, INC.

Company Details

Entity Name: EMA ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Mar 1991 (34 years ago)
Document Number: K11756
FEI/EIN Number 59-2941123
Address: 13531 WALSINGHAM ROAD, LARGO, FL 33774
Mail Address: 13531 WALSINGHAM ROAD, LARGO, FL 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BACON, DAVID A Agent 2959 FIRST AVE. N., ST. PETERSBURG, FL 33713

President

Name Role Address
MOSTAJABIAN, MOHAMMAD A President 13531 Walsingham Rd, Largo, FL 33774

Secretary

Name Role Address
MOSTAJABIAN, MOHAMMAD A Secretary 13531 Walsingham Rd, Largo, FL 33774

Director

Name Role Address
MOSTAJABIAN, MOHAMMAD A Director 13531 Walsingham Rd, Largo, FL 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-02-04 13531 WALSINGHAM ROAD, LARGO, FL 33774 No data
CHANGE OF MAILING ADDRESS 2002-02-04 13531 WALSINGHAM ROAD, LARGO, FL 33774 No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-22 2959 FIRST AVE. N., ST. PETERSBURG, FL 33713 No data
REGISTERED AGENT NAME CHANGED 1992-04-22 BACON, DAVID A No data
NAME CHANGE AMENDMENT 1991-03-18 EMA ENGINEERS, INC. No data
REINSTATEMENT 1990-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Court Cases

Title Case Number Docket Date Status
MOHAMMAD MOSTAJABIAN VS BEHROKH AHMADI, ET AL. 2D2019-1463 2019-04-15 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-887-FD

Parties

Name MOHAMMAD MOSTAJABIAN
Role Petitioner
Status Active
Representations ELIZABETH S. WHEELER, ESQ.
Name 110 HOLDINGS, LLC
Role Respondent
Status Active
Name BEHROKH AHMADI
Role Respondent
Status Active
Representations JILL A. SCHUH, ESQ., LEE SEGAL, ESQ., KRISTIN A. NORSE, ESQ., ROBERT E. BIASOTTI, ESQ., O. STEPHEN THACKER, ESQ., STUART C. MARKMAN, ESQ.
Name ENGINEERING METRIC ANALYSIS, LLC
Role Respondent
Status Active
Name BIASOTTI LAW
Role Respondent
Status Active
Name 1226, LLC
Role Respondent
Status Active
Name EMA ENGINEERS, INC.
Role Respondent
Status Active
Name ROBERT E. BIASOTTI, ESQ.
Role Respondent
Status Active
Name SEGAL AND SCHUH LAW GROUP, P. L.
Role Respondent
Status Active
Name HON. CHRISTOPHER MICHAEL LABRUZZO
Role Judge/Judicial Officer
Status Active
Name HON. SUSAN ST. JOHN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ as moot
Docket Date 2020-04-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PETITIONER'S NOTICE OF VOLUNTARY DISMISSAL OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of MOHAMMAD MOSTAJABIAN
Docket Date 2020-04-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The petitioner shall file a status report on his bankruptcy case within 20 days of the date of this order.
Docket Date 2019-12-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S STATUS REPORT
On Behalf Of MOHAMMAD MOSTAJABIAN
Docket Date 2019-12-11
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ The petitioner shall file a status report on his bankruptcy case within 20 days of the date of this order.
Docket Date 2019-09-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S STATUS REPORT AS TO BANKRUPTCY PROCEEDINGS
On Behalf Of MOHAMMAD MOSTAJABIAN
Docket Date 2019-09-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BEHROKH AHMADI
Docket Date 2019-09-10
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties shall file status reports, or a joint report, in response to this court's June 13, 2019, order within 15 days from the date of the present order.
Docket Date 2019-05-28
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ PETITIONER'S SUPPLEMENTAL SUGGESTION OF BANKRUPTCY
On Behalf Of MOHAMMAD MOSTAJABIAN
Docket Date 2019-05-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Within seven days of the date of this order the petitioner shall supplement his suggestion of bankruptcy with a statement addressing the issue of whether the bankruptcy stay applies in this family law proceeding. See 11 U.S.C § 362(b)(2). The respondents may reply within seven days of service of the response.
Docket Date 2019-05-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ see denial order ***WITHDRAWN***(see 06/13/19 order)
Docket Date 2019-05-17
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ PETITIONER'S SUGGESTION OF BANKRUPTCY
On Behalf Of MOHAMMAD MOSTAJABIAN
Docket Date 2019-05-17
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ ***WITHDRAWN***(see 06/13/19 order)The petition for writ of prohibition is denied.The petitioner's motion to strike is denied.The respondent wife's motion for appellate attorney's fees is remanded to thetrial court. If the wife establishes her entitlement pursuant to section 61.16, FloridaStatutes (2007), and Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997), the trial court isauthorized to award her all or a portion of the reasonable appellate attorney's fees. SeeRados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).
Docket Date 2019-05-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner's motion to strike portions of the appendix and response within 10 days of this order.
Docket Date 2019-05-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'S MOTION TO STRIKE
On Behalf Of ROBERT E. BIASOTTI, ESQ.
Docket Date 2019-05-10
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSES OF BEHROKH AHMADI, SEGAL & SCHUH,ROBERT BIASOTTI, AND BIASOTTI LAW TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of MOHAMMAD MOSTAJABIAN
Docket Date 2019-05-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO PETITIONER'S PETITION FOR WRIT OF PROHIBITION
On Behalf Of MOHAMMAD MOSTAJABIAN
Docket Date 2019-05-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONER'S MOTION TO STRIKE PORTIONS OF THE APPENDIX AND RES ONSE FILED BY RESPONDENTS SEGAL & SCHUH, ROBERT BIASOTTI, AND BIASOTTI LAW
On Behalf Of MOHAMMAD MOSTAJABIAN
Docket Date 2019-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEHROKH AHMADI
Docket Date 2019-04-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of BEHROKH AHMADI
Docket Date 2019-04-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SEGAL & SCHUH, ROBERT BIASOTTI, AND BIASOTTI LAW APPENDIX TO RESPONSE TO WRIT OF PROHIBITION
On Behalf Of ROBERT E. BIASOTTI, ESQ.
Docket Date 2019-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEHROKH AHMADI
Docket Date 2019-04-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of MOHAMMAD MOSTAJABIAN
Docket Date 2019-04-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-16
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ The respondents shall serve a response or responses to the petition for writ of prohibition within 15 days of the date of this order. The petitioner may reply within 10 days of service of the response(s). Any electronic filing shall be designated as an emergency by checking the box for this purpose. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2019-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MOHAMMAD MOSTAJABIAN
Docket Date 2019-10-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AS TO BANKRUPTCY PROCEEDINGS
On Behalf Of MOHAMMAD MOSTAJABIAN
Docket Date 2019-09-27
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This court's June 13, 2019, order directed the petitioner to seek a ruling from the bankruptcy court as to the applicability of the bankruptcy stay to the present case. As reflected in the parties' status reports, the petitioner has failed to do so. Within 20 days of the date of this order the petitioner shall file in this court a status report on his efforts to satisfy the court's directive.
Docket Date 2019-06-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This court provisionally concludes that it is prevented from any action in this case due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code. However, the appellant is directed to seek a ruling from the bankruptcy court as to the applicability of the stay to this case. The appellant may do so in conjunction with the hearing set for July 31, 2019, in the United States Bankruptcy Court, Middle District of Florida, in case 8:19-bk-04661, if permitted by the bankruptcy court, or as soon as possible thereafter. By August 31, 2019, the parties shall file in this court status reports on whether the bankruptcy court has extended the bankruptcy stay following the July 31, 2019, hearing and, if so, whether the stay applies to the present case.As the bankruptcy court's docket reflects that the bankruptcy petition was filed before this court issued its May 17, 2019, order, that order is withdrawn.
1226, LLC, 110 HOLDINGS, LLC, EMA ENGINEERS, INC., ENGINEERING METRIC ANALYSIS, LLC AND MOHAMMAD MOSTAJABIAN VS BEHROKH AHMADI AND SEGAL & SCHUH LAW GROUP, P. L. 2D2019-0960 2019-03-11 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013DR000887XXFDFD

Parties

Name 110 HOLDINGS, LLC
Role Appellant
Status Active
Name ENGINEERING METRIC ANALYSIS, LLC
Role Appellant
Status Active
Name 1226, LLC
Role Appellant
Status Active
Representations ROBERT E. BIASOTTI, ESQ., ELIZABETH S. WHEELER, ESQ.
Name EMA ENGINEERS, INC.
Role Appellant
Status Active
Name MOHAMMAD MOSTAJABIAN
Role Appellant
Status Active
Name BEHROKH AHMADI
Role Appellee
Status Active
Representations LEE SEGAL, ESQ., KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ., JILL A. SCHUH, ESQ., O. STEPHEN THACKER, ESQ.
Name SEGAL & SCHUH LAW GROUP, P.L.
Role Appellee
Status Active
Name HON. SUSAN ST. JOHN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-05-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-05-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' AND JOINDER APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL PURSUANT TO RULE 9.350(b), OR, IN THE ALTERNATIVE, MOTION TO ACCEPT FILED SETTLEMENT AGREEMENT AS A JOINT STIPULATION FOR DISMISSAL FOLLOWING SETTLEMENT PURSUANT TO RULE 9.350(a)
On Behalf Of 1226, LLC
Docket Date 2020-05-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of 1226, LLC
Docket Date 2020-05-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of 1226, LLC
Docket Date 2020-05-11
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties are requested to file a status report on the bankruptcy proceedings within ten days of the date of this order.
Docket Date 2020-02-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 90 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2020-01-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT AS TO BANKRUPTCY PROCEEDINGS
On Behalf Of 1226, LLC
Docket Date 2019-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 90 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2019-10-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ BY SEGAL & SCHUH LAW GROUP, P. L.
On Behalf Of 1226, LLC
Docket Date 2019-10-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of 1226, LLC
Docket Date 2019-10-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within fifteen days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report as requested in this court's May 29, 2019, order.
Docket Date 2019-09-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 1226, LLC
Docket Date 2019-05-29
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2019-05-17
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ APPELLANT MOHAMMAD MOSTAJABIAN'S SUGGESTION OF BANKRUPTCY
On Behalf Of 1226, LLC
Docket Date 2019-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION TO DISMISS APPEAL 2D19-0960 ANDTO ABATE "MOTION FOR REVIEW" IN APPEAL 2D17-3002 FILED BY APPELLEE SEGAL & SCHUH LAW GROUP, P.L.
On Behalf Of 1226, LLC
Docket Date 2019-04-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL 2D19-0960 AND MOTION TO ABATE THE "MOTION FOR REVIEW" IN 2D17-3002
On Behalf Of 1226, LLC
Docket Date 2019-04-23
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The appellants' motion for abeyance is granted. This appeal is held in abeyance pending the filing of an order on the pending motion for rehearing in the trial court. See Fla. R. App. P. 9.020(h). The appellants shall file a status report within 30 days of the date of this order or upon the entry and filing of an order on the motion for rehearing, whichever occurs first.
Docket Date 2019-04-18
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPELLANTS' MOTION FOR ABEYANCE OF APPEAL PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.020{h){2){C)
On Behalf Of 1226, LLC
Docket Date 2019-03-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of 1226, LLC
Docket Date 2019-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of 1226, LLC
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH NOTICE OF JOINDER FOR MOHAMMAD MOSTAJABIAN, AND ORDERS.
On Behalf Of 1226, LLC
Docket Date 2019-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State